CHALKWELL HALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHALKWELL HALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01077018

Incorporation date

17/10/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1972)
dot icon10/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon02/04/2026
Micro company accounts made up to 2026-01-31
dot icon12/09/2025
Change of details for Stephen Matthew Knock as a person with significant control on 2025-09-11
dot icon11/09/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Stephen Matthew Knock on 2025-09-11
dot icon11/09/2025
Secretary's details changed for Stephen Matthew Knock on 2025-09-11
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon25/02/2025
Micro company accounts made up to 2025-01-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon19/03/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Register inspection address has been changed to 40 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon02/02/2024
Register(s) moved to registered inspection location 40 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Micro company accounts made up to 2023-01-31
dot icon15/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon31/10/2022
Registration of charge 010770180002, created on 2022-10-31
dot icon31/05/2022
Notification of Stephen Matthew Knock as a person with significant control on 2016-04-06
dot icon31/05/2022
Cessation of Stephen Matthew Knock as a person with significant control on 2016-04-06
dot icon04/04/2022
Micro company accounts made up to 2022-01-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon29/03/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Change of details for Stephen Matthew Knock as a person with significant control on 2021-01-29
dot icon08/02/2021
Change of details for Stephen Matthew Knock as a person with significant control on 2021-01-29
dot icon29/01/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-01-29
dot icon23/11/2020
Director's details changed for Mr Stephen Matthew Knock on 2020-11-20
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon15/04/2020
Micro company accounts made up to 2020-01-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon07/05/2019
Micro company accounts made up to 2019-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon14/05/2018
Micro company accounts made up to 2018-01-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon09/05/2017
Micro company accounts made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/11/2015
Annual return made up to 2015-11-15
dot icon02/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/02/2014
Secretary's details changed for Stephen Matthew Knock on 2014-02-25
dot icon25/02/2014
Director's details changed for Mr Stephen Matthew Knock on 2014-02-25
dot icon25/02/2014
Register inspection address has been changed
dot icon21/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Appointment of Stephen Matthew Knock as a secretary
dot icon26/01/2012
Appointment of Mr Stephen Matthew Knock as a director
dot icon25/01/2012
Termination of appointment of Peter Knock as a secretary
dot icon25/01/2012
Termination of appointment of Peter Knock as a director
dot icon25/01/2012
Termination of appointment of Susan Flack as a director
dot icon25/01/2012
Termination of appointment of Carole Sanders as a director
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon25/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/12/2009
Secretary's details changed for Mr Peter Reginald Knock on 2009-11-27
dot icon07/12/2009
Director's details changed for Mrs Susan Hazel Flack on 2009-11-27
dot icon07/12/2009
Director's details changed for Mrs Carole Denise Sanders on 2009-11-27
dot icon07/12/2009
Director's details changed for Mr Peter Reginald Knock on 2009-11-27
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/01/2009
Return made up to 15/11/08; no change of members
dot icon31/12/2008
Registered office changed on 31/12/2008 from 40 clarence street southend on sea essex SS1 1BD
dot icon31/12/2008
Appointment terminated director michael knock
dot icon02/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/01/2008
Return made up to 15/11/07; full list of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 21 drake road westcliff on sea essex SS0 8LP
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 15/11/06; full list of members
dot icon20/02/2007
Director resigned
dot icon19/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon02/12/2005
Return made up to 15/11/05; full list of members
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/03/2005
Certificate of change of name
dot icon07/12/2004
Return made up to 15/11/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/12/2003
Return made up to 15/11/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
New secretary appointed
dot icon29/11/2002
Return made up to 15/11/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/11/2001
Return made up to 15/11/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-01-31
dot icon06/12/1999
Return made up to 15/11/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-01-31
dot icon01/12/1998
Return made up to 15/11/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-01-31
dot icon25/11/1997
Return made up to 15/11/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon06/12/1996
Return made up to 15/11/96; full list of members
dot icon09/10/1996
Accounts for a small company made up to 1996-01-31
dot icon21/11/1995
Return made up to 15/11/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 15/11/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1994-01-31
dot icon01/12/1993
Return made up to 15/11/93; full list of members
dot icon11/10/1993
Registered office changed on 11/10/93 from: 19 st.george's park ave westcliff-on-sea essex SS0 9UF
dot icon07/10/1993
Accounts for a small company made up to 1993-01-31
dot icon20/11/1992
Return made up to 15/11/92; no change of members
dot icon15/07/1992
Accounts for a medium company made up to 1992-01-31
dot icon29/11/1991
Accounts for a medium company made up to 1991-01-31
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Return made up to 15/11/91; no change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: 9 nelson st southend-on-sea essex SS1 1EH
dot icon08/04/1991
Certificate of change of name
dot icon21/11/1990
Full accounts made up to 1990-01-31
dot icon21/11/1990
Return made up to 15/11/90; full list of members
dot icon09/01/1990
Return made up to 15/11/89; full list of members
dot icon13/12/1989
Full accounts made up to 1989-01-31
dot icon25/10/1988
Accounts for a small company made up to 1988-01-31
dot icon25/10/1988
Return made up to 31/07/88; full list of members
dot icon28/01/1988
Accounts for a small company made up to 1987-01-31
dot icon28/01/1988
Return made up to 14/07/87; full list of members
dot icon07/07/1986
Accounts for a small company made up to 1986-01-31
dot icon07/07/1986
Return made up to 30/06/86; full list of members
dot icon17/10/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
169.89K
-
0.00
-
-
2023
0
167.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knock, Stephen Matthew
Director
23/12/2011 - Present
2
Knock, Peter Reginald
Secretary
20/02/2003 - 23/12/2011
-
Knock, Stephen Matthew
Secretary
23/12/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALKWELL HALL PROPERTIES LIMITED

CHALKWELL HALL PROPERTIES LIMITED is an(a) Active company incorporated on 17/10/1972 with the registered office located at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALKWELL HALL PROPERTIES LIMITED?

toggle

CHALKWELL HALL PROPERTIES LIMITED is currently Active. It was registered on 17/10/1972 .

Where is CHALKWELL HALL PROPERTIES LIMITED located?

toggle

CHALKWELL HALL PROPERTIES LIMITED is registered at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does CHALKWELL HALL PROPERTIES LIMITED do?

toggle

CHALKWELL HALL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALKWELL HALL PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-24 with updates.